Name: | WURLITZER MUSIC STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1970 (54 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 299400 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST | Agent | COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1970-12-08 | 1989-04-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1970-12-08 | 1989-04-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071218027 | 2007-12-18 | ASSUMED NAME CORP INITIAL FILING | 2007-12-18 |
DP-1230675 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
C004705-2 | 1989-04-28 | CERTIFICATE OF AMENDMENT | 1989-04-28 |
874032-4 | 1970-12-08 | APPLICATION OF AUTHORITY | 1970-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10826733 | 0213600 | 1979-09-18 | 2515 WALDEN AVE, Cheektowaga, NY, 14225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10826691 | 0213600 | 1979-09-05 | 2515 WALDEN AVE, Cheektowaga, NY, 14225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320204605 |
Type | Complaint |
Activity Nr | 320204761 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1979-09-12 |
Abatement Due Date | 1979-09-21 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-09-19 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1974-09-24 |
Abatement Due Date | 1974-10-31 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-09-24 |
Abatement Due Date | 1974-10-31 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1974-09-24 |
Abatement Due Date | 1974-10-31 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1974-09-24 |
Abatement Due Date | 1974-10-31 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D04 I |
Issuance Date | 1974-09-24 |
Abatement Due Date | 1974-10-31 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1974-09-24 |
Abatement Due Date | 1974-10-31 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State